Search
Patexia Research
Case number 3:19-cv-18686

BRISTOL-MYERS SQUIBB COMPANY v. DR. REDDYS LABORATORIES, LTD. et al > Documents

Date Field Doc. No.Description (Pages)
Jul 15, 2021 107 Order of Dismissal (2)
Docket Text: STIPULATION AND ORDER of Dismissal without Prejudice. Signed by Judge Michael A. Shipp on 7/15/2021. (jmh)
Jul 14, 2021 106 Main Document (1)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Shipp. (Attachments: # (1) Text of Proposed Order)(WALSH, LIZA)
Jul 14, 2021 106 Text of Proposed Order (2)
May 6, 2021 104 Memorandum (5)
Docket Text: MEMORANDUM OPINION filed. Signed by Judge Michael A. Shipp on 5/6/2021. (jmh)
May 6, 2021 105 Order (1)
Docket Text: ORDER granting Plaintiff's Motion to Strike Defendants' proposed claim construction including the term "characteristic". Signed by Judge Michael A. Shipp on 5/6/2021. (jmh)
May 2, 2021 103 Transcript (20)
Docket Text: Transcript of ORAL ARGUMENT AS TO CLAIM CONSTRUCTION held on 4/13/2021, before Judge Michael A. Shipp. Court Reporter Cathy Ford (609-367-2777). NOTICE REGARDING (1) REDACTION OF PERSONAL IDENTIFIERS IN TRANSCRIPTS AND (2) MOTION TO REDACT AND SEAL: The parties have seven (7) calendar days to file with the Court a Notice of Intent to Request Redaction of this Transcript to comply with Fed.R.Civ.P.5.2(a) (personal identifiers). Parties seeking to redact and seal this Transcript, or portions thereof, pursuant to L.Civ.R. 5.3(g) must e-file a Motion to Redact and Seal utilizing the event `Redact and Seal Transcript/Digital Recording`. Redaction Request to Court Reporter due, but not filed, by 5/24/2021. Redacted Transcript Deadline set for 6/2/2021. Release of Transcript Restriction set for 8/2/2021. (km)
Apr 13, 2021 102 Miscellaneous Hearing (1)
Docket Text: Minute Entry for proceedings held before Judge Michael A. Shipp: Hearing held on 4/13/2021 via videoconference re the parties' preliminary claim construction dispute (discussed in ECF Nos. [77], [79], [80], [81], [85]). Decision reserved. (Court Reporter: CATHY FORD.) (gxh)
Mar 22, 2021 N/A Order (0)
Docket Text: TEXT ORDER: Per the request of counsel (ECF No. [100]), the oral argument via Zoom scheduled for March 25, 2021, has been rescheduled to April 13, 2021 at 11:00 a.m. So Ordered by Judge Michael A. Shipp on 3/22/2021. (gxh)
Mar 19, 2021 100 Letter (2)
Docket Text: Letter from Liza M. Walsh to the Hon. Michael A. Shipp, U.S.D.J. on Behalf of the Parties re [99] Order,,, Set Hearings,,. (WALSH, LIZA)
Mar 16, 2021 N/A Order (0)
Docket Text: TEXT ORDER: This matter is scheduled for oral argument via Zoom regarding the parties' preliminary claim construction dispute (discussed in ECF Nos. [77], [79], [80], [81], [85]). Oral argument via Zoom shall take place on Thursday, March 25, 2021 at 1:00 p.m. Counsel shall meet and confer regarding their availability. By March 19, 2020 at 4:00 p.m., counsel shall e-file joint correspondence that either confirms their availability for oral argument on March 25, 2021, or provides a minimum of two joint proposed alternative dates/time frames for oral argument. The joint correspondence must also include a list of names/email addresses for the Zoom invitation. So Ordered by Judge Michael A. Shipp on 3/16/2021. (gxh)
Jan 27, 2021 98 Order (5)
Docket Text: LETTER ORDER that the Court shall only authorize BMS to produce confidential material from the Apotex Litigation generated with respect to the validity of invalidity of the '725 patent, a patent-at-issue here, with all sensitive technical information regarding the API in Apotex's ANDA Product redacted from the production. BMS shall do so pursuant to an appropriate Confidentiality Order no later than 2/12/2021. Signed by Magistrate Judge Tonianne J. Bongiovanni on 1/27/2021. (jmh)
Dec 11, 2020 97 Letter (4)
Docket Text: Letter from Apotex Inc. to the Honorable Tonianne J. Bongiovanni, U.S.M.J. re [95] Order. (CALMANN, ARNOLD)
Dec 10, 2020 96 Order on Motion to Seal (4)
Docket Text: ORDER granting [94] Motion to Seal. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/10/2020. (jmh)
Dec 7, 2020 95 Order (2)
Docket Text: LETTER ORDER granting Apotex's request for a 1 week extension until 12/11/2020 to file a response. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/7/2020. (jmh)
Dec 4, 2020 90 Letter (2)
Docket Text: Letter from Apotex, Inc. to the Honorable Tonianne J. Bongiovanni, U.S.M.J.. (CALMANN, ARNOLD)
Dec 4, 2020 91 Redacted Document (12)
Docket Text: REDACTION to [59] Markman Opening Brief,, (Exhibit C to Defendants Opening Claim Construction Brief - ECF No. 59-2 - Redacted Version) by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (ECKENTHAL, AARON)
Dec 4, 2020 92 Redacted Document (26)
Docket Text: REDACTION to [74] Markman Response Brief,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (ECKENTHAL, AARON)
Dec 4, 2020 93 Redacted Document (11)
Docket Text: REDACTION to [83] Opinion by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (ECKENTHAL, AARON)
Dec 4, 2020 94 Main Document (3)
Docket Text: Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3 by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Liza M. Walsh, # (2) Declaration of Aaron S. Eckenthal, # (3) Exhibit A - Index of Documents to Seal, # (4) Text of Proposed Order)(ECKENTHAL, AARON)
Dec 4, 2020 94 Declaration of Liza M. Walsh (3)
Dec 4, 2020 94 Declaration of Aaron S. Eckenthal (3)
Dec 4, 2020 94 Exhibit A - Index of Documents to Seal (4)
Dec 4, 2020 94 Text of Proposed Order (4)
Nov 23, 2020 88 Order (2)
Docket Text: LETTER ORDER granting Apotex's request for a 14 day extension, until 12/4/2020 to file a response to Defendants [86] Letter Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/23/2020. (jmh)
Nov 23, 2020 89 Order (1)
Docket Text: LETTER ORDER granting the parties' request for an extension of time to file a joint motion to seal the Court's [83] Memorandum Opinion. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/23/2020. (jmh)
Nov 20, 2020 87 Letter (2)
Docket Text: Letter from Apotex, Inc. to the Honorable Tonianne J. Bongiovanni, U.S.M.J.. (CALMANN, ARNOLD)
Nov 6, 2020 86 Order (3)
Docket Text: LETTER ORDER that if Apotex, Inc. wishes to respond to this letter, it shall sumit its response by 11/20/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/6/2020. (jmh)
Nov 2, 2020 85 Letter (6)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Hammer re [81] Letter. (WALSH, LIZA)
Oct 30, 2020 84 Order (1)
Docket Text: ORDER denying DRL's informal Motion to Compel and Ordering that the Court's accompanying Memorandum Opinion be filed under seal and that the parties file a consolidated motion to seal the Court's Memorandum Opinion within 21 days of their receipt of the Opinion. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/30/2020. (jmh)
Oct 26, 2020 N/A Order (0)
Docket Text: TEXT ORDER: The Court is in receipt of Defendants' response (ECF No. [81]) to Plaintiff's correspondence (ECF No. [80]) regarding a claim construction matter. Plaintiff may file a reply by no later than November 2, 2020. So Ordered by Judge Michael A. Shipp on 10/26/2020. (gxh)
Oct 23, 2020 81 Letter (6)
Docket Text: Letter from Aaron S. Eckenthal to Dist. Judge Shipp re [80] Letter. (ECKENTHAL, AARON)
Oct 14, 2020 78 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to James Breen. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/14/2020. (jmh)
Oct 14, 2020 79 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal to Dist. Judge Shipp re [77] Letter. (Attachments: # (1) Exhibit A, # (2) Exhibit B)(ECKENTHAL, AARON)
Oct 14, 2020 79 Exhibit A (6)
Oct 14, 2020 79 Exhibit B (7)
Oct 14, 2020 80 Letter (5)
Docket Text: Letter from Liza M. Walsh to the Hon. Tonianne J. Bongiovanni, U.S.M.J. (WALSH, LIZA)
Oct 13, 2020 76 Main Document (2)
Docket Text: Certification of Aaron S. Eckenthal in Support of Application for Admission Pro Hac Vice of James Breen on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Certification of James Breen, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Oct 13, 2020 76 Certification of James Breen (2)
Oct 13, 2020 76 Text of Proposed Order (2)
Oct 13, 2020 76 Certificate of Service (1)
Oct 13, 2020 77 Letter (4)
Docket Text: Letter from Liza M. Walsh to Hon. Michael A. Shipp re Claim Construction Hearing. (WALSH, LIZA)
Oct 5, 2020 75 Main Document (2)
Docket Text: DECLARATION of Liza M. Walsh re [74] Markman Response Brief,, by All Plaintiffs. (Attachments: # (1) Exhibit 1, # (2) Exhibit 3)(WALSH, LIZA)
Oct 5, 2020 75 Exhibit 1 (8)
Oct 5, 2020 75 Exhibit 3 (4)
Sep 21, 2020 71 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney CHRISTOPHER TURCHIK JAGOE terminated. (JAGOE, CHRISTOPHER)
Sep 18, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, SAM KWON, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Sep 18, 2020 70 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Sam Kwon to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-11376916.) (WALSH, LIZA)
Sep 17, 2020 69 Order (2)
Docket Text: LETTER ORDER that the Responsive Markman Submissions currently due on 9/28/2020, are now due 10/5/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/17/2020. (jmh)
Sep 15, 2020 68 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Sam Kwon. Signed by Magistrate Judge Tonianne J. Bongiovanni on 9/15/2020. (jmh)
Aug 26, 2020 67 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Tonianne J. Bongiovanni, U.S.M.J. (Attachments: # (1) Certification of Sam Kwon, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Aug 26, 2020 67 Certification of Sam Kwon (3)
Aug 26, 2020 67 Supporting Certification of Liza M. Walsh (2)
Aug 26, 2020 67 Text of Proposed Order (2)
Aug 25, 2020 66 Main Document (1)
Docket Text: Letter from Aaron S. Eckenthal to Dist. Judge Shipp re [59] Markman Opening Brief,,. (Attachments: # (1) Declaration of Alexandra D. Valenti, # (2) Revised Exhibit A to Valenti Declaration, # (3) Revised DRL Opening Claim Construction Brief)(ECKENTHAL, AARON)
Aug 25, 2020 66 Declaration of Alexandra D. Valenti (2)
Aug 25, 2020 66 Revised Exhibit A to Valenti Declaration (22)
Aug 25, 2020 66 Revised DRL Opening Claim Construction Brief (26)
Aug 10, 2020 64 Main Document (3)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Bongiovanni re [62] Letter,,. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C (REDACTED PUBLIC VERSION), # (4) Exhibit D, # (5) Exhibit E)(ECKENTHAL, AARON)
Aug 10, 2020 64 Exhibit A (11)
Aug 10, 2020 64 Exhibit B (9)
Aug 10, 2020 64 Exhibit C (REDACTED PUBLIC VERSION) (2)
Aug 10, 2020 64 Exhibit D (6)
Aug 10, 2020 64 Exhibit E (2)
Aug 4, 2020 63 Redacted Document (30)
Docket Text: REDACTION to [62] Letter,, by All Plaintiffs. (WALSH, LIZA)
Aug 3, 2020 61 Main Document (26)
Docket Text: REDACTION to [59] Markman Opening Brief,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration Alexandra D. Valenti (Public Version), # (2) Exhibit C (Public REDACTED Version), # (3) Exhibit E (Public Version))(ECKENTHAL, AARON)
Aug 3, 2020 61 Declaration Alexandra D. Valenti (Public Version) (3)
Aug 3, 2020 61 Exhibit C (Public REDACTED Version) (12)
Aug 3, 2020 61 Exhibit E (Public Version) (11)
Jul 30, 2020 58 Main Document (20)
Docket Text: MARKMAN OPENING BRIEF BY PLAINTIFF BRISTOL-MYERS SQUIBB COMPANY (Attachments: # (1) Declaration of Dr. Jerry Atwood, # (2) Exhibit A, # (3) Exhibit B, # (4) Exhibit C, # (5) Exhibit D, # (6) Exhibit E, # (7) Declaration of Liza M. Walsh, # (8) Exhibit 1)(WALSH, LIZA)
Jul 30, 2020 58 Declaration of Dr. Jerry Atwood (14)
Jul 30, 2020 58 Exhibit A (39)
Jul 30, 2020 58 Exhibit B (39)
Jul 30, 2020 58 Exhibit C (38)
Jul 30, 2020 58 Exhibit D (77)
Jul 30, 2020 58 Exhibit E (7)
Jul 30, 2020 58 Declaration of Liza M. Walsh (2)
Jul 30, 2020 58 Exhibit 1 (8)
Jul 30, 2020 60 Main Document (2)
Docket Text: Exhibit Index to Re [59] Markman Opening Brief,,. (Attachments: # (1) Exhibit A to Valenti Declaration, # (2) Exhibit B to Valenti Declaration, # (3) Exhibit D to Valenti Declaration, # (4) Exhibit F to Valenti Declaration, # (5) Exhibit G to Valenti Declaration, # (6) Exhibit H to Valenti Declaration, # (7) Certificate of Service)(ECKENTHAL, AARON)
Jul 30, 2020 60 Exhibit A to Valenti Declaration (19)
Jul 30, 2020 60 Exhibit B to Valenti Declaration (9)
Jul 30, 2020 60 Exhibit D to Valenti Declaration (12)
Jul 30, 2020 60 Exhibit F to Valenti Declaration (8)
Jul 30, 2020 60 Exhibit G to Valenti Declaration (10)
Jul 30, 2020 60 Exhibit H to Valenti Declaration (7)
Jul 30, 2020 60 Certificate of Service (2)
Jul 17, 2020 57 Main Document (3)
Docket Text: Letter from Aaron S. Eckenthal to Mag. Judge Bongiovanni requesting leave for Defendants to amend their invalidity contentions for U.S. Patent No. 8,242,270. (Attachments: # (1) Exhibit A, # (2) Exhibit B, # (3) Exhibit C, # (4) Text of Proposed Order)(ECKENTHAL, AARON)
Jul 17, 2020 57 Exhibit A (2)
Jul 17, 2020 57 Exhibit B (4)
Jul 17, 2020 57 Exhibit C (5)
Jul 17, 2020 57 Text of Proposed Order (2)
Jun 15, 2020 55 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by WILLIAM T. WALSH, JR on behalf of BRISTOL-MYERS SQUIBB COMPANY (WALSH, WILLIAM)
Jun 15, 2020 56 Statement (10)
Docket Text: STATEMENT from all Parties re Joint Claim Construction and Prehearing by All Plaintiffs. (WALSH, LIZA)
Jun 11, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ASHLEY ROSS, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Jun 10, 2020 53 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Ashley Ross. Signed by Magistrate Judge Tonianne J. Bongiovanni on 06/10/2020. (jmh)
Jun 10, 2020 54 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Ashley Ross to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10926027.) (WALSH, LIZA)
Jun 9, 2020 52 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Hon. Tonianne J. Bongiovanni, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Ashley Ross, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Jun 9, 2020 52 Certification of Ashley Ross (3)
Jun 9, 2020 52 Supporting Certification of Liza M. Walsh (2)
Jun 9, 2020 52 Text of Proposed Order (2)
Jun 4, 2020 51 Order (2)
Docket Text: LETTER ORDER approving adjustments to the case schedule. Fact Discovery is due 07/15/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 06/04/2020. (jmh)
May 29, 2020 50 Order (1)
Docket Text: LETTER ORDER granting Plaintiff's request for an extension to 06/01/2020 for the parties to exchange identification of all extrinsic and intrinsic evidence. Signed by Magistrate Judge Tonianne J. Bongiovanni on 05/29/2020. (jmh)
May 27, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: The status conference that had been scheduled to take place on 5/6/2020 shall be reset after the Court has the opportunity to review and consider the parties pending discovery dispute. So Ordered by Tonianne J. Bongiovanni.(mm)
Mar 25, 2020 48 Discovery Confidentiality Order (30)
Docket Text: Discovery Confidentiality Order filed. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/25/2020. (jmh)
Mar 17, 2020 47 Order (1)
Docket Text: LETTER ORDER that the status conference scheduled for 03/17/2020 at 11:30 a.m. is adjourned to 5/6/2020 at 10:30 AM before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 03/17/2020. (jmh)
Mar 11, 2020 46 Redacted Document (17)
Docket Text: REDACTION to [45] Answer to Counterclaim,, by BRISTOL-MYERS SQUIBB COMPANY. (WALSH, LIZA)
Mar 2, 2020 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, CHRISTOPHER ILARDI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Mar 2, 2020 44 Notice of Pro Hac Vice to Receive NEF (1)
Docket Text: Notice of Request by Pro Hac Vice Christopher Ilardi to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number ANJDC-10481810.) (WALSH, LIZA)
Feb 27, 2020 43 Order (1)
Docket Text: LETTER ORDER granting request to unseal docket entry [40]. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/27/2020. (jmh)
Feb 26, 2020 41 Letter (1)
Docket Text: Letter from Aaron S. Eckenthal to Clerk requesting unsealing of redacted document (Dkt. No. 40). (ECKENTHAL, AARON)
Feb 25, 2020 40 Main Document (20)
Docket Text:DRL's Redacted ANSWER to Amended Complaint against BMS, COUNTERCLAIM against All Plaintiffs by All Defendants. (Attachments: # (1) Exhibit Exhibit 1, # (2) Certificate of Service)(ECKENTHAL, AARON)
NOTICE TO COUNSEL: Counsel is advised that pursuant to Local Civil Rule 5.3(c)(2), a single, consolidated motion to seal shall be filed within 14 days following the completed briefing of the materials sought to be sealed, or within 14 days following the date on which the last of such materials was filed under temporary seal if the motion is resolved, unless otherwise directed by the Court. Modified on 2/26/2020 (jmh).
Feb 25, 2020 40 Exhibit Exhibit 1 (13)
Feb 25, 2020 40 Certificate of Service (1)
Feb 13, 2020 39 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Christopher Ilardi. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/13/2020. (jmh)
Feb 12, 2020 38 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Tonianne J. Bongiovanni, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Christopher Ilardi, # (2) Supporting Certification of Liza M. Walsh, # (3) Text of Proposed Order)(WALSH, LIZA)
Feb 12, 2020 38 Certification of Christopher Ilardi (3)
Feb 12, 2020 38 Supporting Certification of Liza M. Walsh (2)
Feb 12, 2020 38 Text of Proposed Order (2)
Feb 11, 2020 36 Order (2)
Docket Text: LETTER ORDER granting adjustments to the case schedule. Signed by Magistrate Judge Tonianne J. Bongiovanni on 02/10/2020. (jmh)
Feb 11, 2020 37 Main Document (17)
Docket Text: AMENDED COMPLAINT against DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD., filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: # (1) Exhibit 1-3, # (2) AO120 Form)(WALSH, LIZA)
Feb 11, 2020 37 Exhibit 1-3 (109)
Feb 11, 2020 37 AO120 Form (1)
Jan 29, 2020 35 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by CHRISTOPHER TURCHIK JAGOE on behalf of BRISTOL-MYERS SQUIBB COMPANY (JAGOE, CHRISTOPHER)
Jan 19, 2020 34 Order (1)
Docket Text: LETTER ORDER granting request for an extension until 01/23/2020 for the deadline to submit a proposed DCO and joint letter addressing the parties' competing positions concerning any disputed provisions. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/17/2020. (jmh)
Jan 15, 2020 33 Order (1)
Docket Text: LETTER ORDER granting request for a 2 day extension to 01/17/2020 for the parties to submit a letter addressing the proposed Discovery Confidentiality Order and the parties competing positions. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/15/2020. (jmh)
Jan 13, 2020 32 Order (1)
Docket Text: LETTER ORDER granting request for an extension until 01/15/2020 to submit the Consent Discovery Confidentiality Order. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/13/2020. (jmh)
Jan 8, 2020 31 Order on Motion to Seal (2)
Docket Text: ORDER granting [22] Motion to Seal. The Confidential information that was submitted in the contents of Defendant's [7] Answer to Complaint, Affirmative Defenses and Counter Claims, and Plaintiff's [20] Answer to Defendants Dr. Reddy's Laboratories, Ltd. and Dr. Reddy's Laboratories, Inc.'s Counterclaims are hereby Permanently Sealed. Signed by Magistrate Judge Tonianne J. Bongiovanni on 01/08/2020. (jmh)
Jan 6, 2020 N/A Order on Oral Motion (0)
Docket Text: TEXT ORDER: Plaintiff shall submit a further status update regarding its intention to amend the Complaint to add a third patent by January 31, 2020. So Ordered by Magistrate Judge Tonianne J. Bongiovanni.(mm)
Dec 30, 2019 29 Order (1)
Docket Text: LETTER ORDER Granting request for one-week extension due on 1/10/2020 for the parties to submit the Consent Discovery Confidentiality Order Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/30/2019. (abr)
Dec 23, 2019 28 Notice to Withdraw from NEF as to Case (1)
Docket Text: Notice to be terminated and withdraw from Notices of Electronic filing as to case. Attorney COLLEEN M. MAKER terminated. (WALSH, LIZA)
Dec 11, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, ELAINE H. BLAIS, ROBERT FREDERICKSON, III and ALEXANDRA VALENTI, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Dec 11, 2019 24 Order (3)
Docket Text: LETTER ORDER setting deadlines. Telephone conference is set for 03/17/2020 at 11:30 AM. Call is to be initiated by the Plaintiff. The deadline for fact discovery is 03/29/2020. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/10/2019. (jmh)
Dec 11, 2019 25 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Elaine H. Blais to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10172971.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Dec 11, 2019 25 Certificate of Service (1)
Dec 11, 2019 26 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Robert Frederickson, III to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10173035.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Dec 11, 2019 26 Certificate of Service (1)
Dec 11, 2019 27 Main Document (1)
Docket Text: Notice of Request by Pro Hac Vice Alexandra Valenti to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10173080.) (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Dec 11, 2019 27 Certificate of Service (1)
Dec 10, 2019 N/A Pretrial Conference - Initial (0)
Docket Text: Text Minute Entry for proceedings held before Magistrate Judge Tonianne J. Bongiovanni: Initial Pretrial Conference held on 12/10/2019. (mm)
Dec 6, 2019 N/A Set/Reset Motion and R&R Deadlines/Hearings (0)
Docket Text: Set Deadlines as to [22] Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3. Motion set for 1/6/2020 before Magistrate Judge Tonianne J. Bongiovanni. Unless otherwise directed by the Court, this motion will be decided on the papers and no appearances are required. Note that this is an automatically generated message from the Clerk`s Office and does not supersede any previous or subsequent orders from the Court. (jmh)
Dec 6, 2019 22 Main Document (2)
Docket Text: Joint MOTION to Seal Certain Materials That Are Now Temporarily Sealed Pursuant to L. Civ. R. 5.3 by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Declaration of Aaron S. Eckenthal with attached Exhibit A, # (2) Text of Proposed Order, # (3) Certificate of Service)(ECKENTHAL, AARON)
Dec 6, 2019 22 Declaration of Aaron S. Eckenthal with attached Exhibit A (5)
Dec 6, 2019 22 Text of Proposed Order (2)
Dec 6, 2019 22 Certificate of Service (1)
Dec 6, 2019 23 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Alexandra D. Valenti, Robert Frederickson, III, and Elaine H. Blais. Signed by Magistrate Judge Tonianne J. Bongiovanni on 12/06/2019. (jmh)
Nov 25, 2019 21 Redacted Document (13)
Docket Text: REDACTION to [20] Answer to Counterclaim,, by BRISTOL-MYERS SQUIBB COMPANY. (WALSH, LIZA)
Nov 22, 2019 N/A Notice of Pro Hac Vice counsel added (0)
Docket Text: Pro Hac Vice counsel, LEORA BEN-AMI and JEANNA M. WACKER, has been added to receive Notices of Electronic Filing. Pursuant to L.Civ.R. 101.1, only local counsel are entitled to sign and file papers, enter appearances and receive payments on judgments, decrees or orders. (jmh)
Nov 21, 2019 18 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Leora Ben-Ami to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10129565.) (WALSH, LIZA)
Nov 21, 2019 19 Notice of Pro Hac Vice to Receive NEF (2)
Docket Text: Notice of Request by Pro Hac Vice Jeanna M. Wacker to receive Notices of Electronic Filings. ( Pro Hac Vice fee $ 150 receipt number 0312-10129569.) (WALSH, LIZA)
Nov 20, 2019 17 Order (1)
Docket Text: LETTER ORDER granting request for an extension until 11/22/209 for the parties to submit the Joint Discovery Plan. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/20/2019. (jmh)
Nov 18, 2019 16 Order (2)
Docket Text: ORDER granting leave to appear pro hac vice as to Leora Ben-Ami and Jeanna M. Wacker. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/18/2019. (jmh)
Nov 15, 2019 15 Main Document (1)
Docket Text: Letter from Liza M. Walsh to the Honorable Tonianne J. Bongiovanni, U.S.M.J. re: Pro Hac Vice Application on Consent. (Attachments: # (1) Certification of Leora Ben-Ami, # (2) Certification Jeanna M. Wacker, # (3) Supporting Certification of Liza M. Walsh, # (4) Text of Proposed Order)(WALSH, LIZA)
Nov 15, 2019 15 Certification of Leora Ben-Ami (3)
Nov 15, 2019 15 Certification Jeanna M. Wacker (3)
Nov 15, 2019 15 Supporting Certification of Liza M. Walsh (3)
Nov 15, 2019 15 Text of Proposed Order (2)
Nov 14, 2019 14 Main Document (2)
Docket Text: Certification of Aaron S. Eckenthal in Support of Application for Admission Pro Hac Vice of Goodwin Procter LLP Attorneys on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (Attachments: # (1) Certification of Alexandra D. Valenti, # (2) Certification of Robert Frederickson, III, # (3) Certification of Elaine H. Blais, # (4) Text of Proposed Order, # (5) Certificate of Service)(ECKENTHAL, AARON)
Nov 14, 2019 14 Certification of Alexandra D. Valenti (2)
Nov 14, 2019 14 Certification of Robert Frederickson, III (2)
Nov 14, 2019 14 Certification of Elaine H. Blais (2)
Nov 14, 2019 14 Text of Proposed Order (2)
Nov 14, 2019 14 Certificate of Service (1)
Nov 11, 2019 13 Notice of Appearance (1)
Docket Text: NOTICE of Appearance by COLLEEN M. MAKER on behalf of BRISTOL-MYERS SQUIBB COMPANY (MAKER, COLLEEN)
Nov 5, 2019 12 Order (4)
Docket Text: ORDER Scheduling Conference set for 12/10/2019 at 2:00 PM before Magistrate Judge Tonianne J. Bongiovanni. Signed by Magistrate Judge Tonianne J. Bongiovanni on 11/04/2019. (jmh)
Nov 1, 2019 8 Main Document (1)
Docket Text: NOTICE of Appearance by AARON SCOTT ECKENTHAL on behalf of DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. (Attachments: # (1) Certificate of Service)(ECKENTHAL, AARON)
Nov 1, 2019 8 Certificate of Service (1)
Nov 1, 2019 9 Redacted Document (17)
Docket Text: REDACTION to [7] Answer to Complaint,,, Counterclaim,, by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MENTLIK, WILLIAM)
Nov 1, 2019 10 Exhibit (to Document) (1)
Docket Text: Exhibit to [7] Answer to Complaint,,, Counterclaim,, (Certification Pursuant to Local Civil Rule 11.2) by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. (MENTLIK, WILLIAM)
Nov 1, 2019 11 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD. identifying Dr. Reddy's Laboratories Ltd. as Corporate Parent.. (MENTLIK, WILLIAM)
Oct 24, 2019 5 Acknowledgment of Service (2)
Docket Text: ACKNOWLEDGMENT OF SERVICE Executed by BRISTOL-MYERS SQUIBB COMPANY. DR. REDDY'S LABORATORIES, INC. served on 10/11/2019, answer due 11/1/2019; DR. REDDY'S LABORATORIES, LTD. served on 10/11/2019, answer due 11/1/2019. (WALSH, LIZA)
Oct 24, 2019 6 Order (2)
Docket Text: STIPULATION AND ORDER that the time within which Dr. Reddy's may answer, move, or otherwise respond to BMS's Complaint is 11/01/2019. Signed by Magistrate Judge Tonianne J. Bongiovanni on 10/224/2019. (jmh)
Oct 4, 2019 N/A Add and Terminate Judges (0)
Docket Text: Judge Michael A. Shipp and Magistrate Judge Tonianne J. Bongiovanni added. (abr)
Oct 4, 2019 3 AO120 Patent/Trademark Form (1)
Docket Text: AO120 Patent/Trademark Form filed. (abr)
Oct 4, 2019 4 Summons Issued (2)
Docket Text: SUMMONS ISSUED as to DR. REDDY'S LABORATORIES, INC., DR. REDDY'S LABORATORIES, LTD.. Attached is the official court Summons, please fill out Defendant and Plaintiffs attorney information and serve. (abr)
Oct 3, 2019 1 Main Document (87)
Docket Text: COMPLAINT against DR. REDDYS LABORATORIES, INC., DR. REDDYS LABORATORIES, LTD. ( Filing and Admin fee $ 400 receipt number 0312-10011126), filed by BRISTOL-MYERS SQUIBB COMPANY. (Attachments: # (1) Civil Cover Sheet, # (2) AO120 Patent Form)(WALSH, LIZA) (Main Document 1 replaced on 10/4/2019) (abr). (Attachment 2 replaced on 10/4/2019) (abr).
Oct 3, 2019 1 Civil Cover Sheet (1)
Oct 3, 2019 1 AO120 Patent Form (1)
Oct 3, 2019 2 Corporate Disclosure Statement (aty) (1)
Docket Text: Corporate Disclosure Statement by BRISTOL-MYERS SQUIBB COMPANY. (WALSH, LIZA)
Oct 3, 2019 1 Complaint* (1)
Menu